TRILLIUM FLOW TECHNOLOGIES UK LIMITED
Overview
| Company Name | TRILLIUM FLOW TECHNOLOGIES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00869208 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRILLIUM FLOW TECHNOLOGIES UK LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is TRILLIUM FLOW TECHNOLOGIES UK LIMITED located?
| Registered Office Address | Britannia House Huddersfield Road HX5 9JR Elland Halifax West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRILLIUM FLOW TECHNOLOGIES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| WEIR VALVES & CONTROLS UK LIMITED | Sep 04, 2002 | Sep 04, 2002 |
| HOPKINSONS LIMITED | Jan 18, 1966 | Jan 18, 1966 |
What are the latest accounts for TRILLIUM FLOW TECHNOLOGIES UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TRILLIUM FLOW TECHNOLOGIES UK LIMITED?
| Last Confirmation Statement Made Up To | Jul 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 12, 2025 |
| Overdue | No |
What are the latest filings for TRILLIUM FLOW TECHNOLOGIES UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Steven Brayley as a director on Nov 07, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||
Confirmation statement made on Jul 12, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Graham Ellis as a director on Mar 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Steven Brayley as a director on Mar 03, 2025 | 1 pages | TM01 | ||
Registration of charge 008692080008, created on Dec 20, 2024 | 13 pages | MR01 | ||
Registration of charge 008692080005, created on Dec 20, 2024 | 106 pages | MR01 | ||
Registration of charge 008692080006, created on Dec 20, 2024 | 69 pages | MR01 | ||
Registration of charge 008692080007, created on Dec 20, 2024 | 9 pages | MR01 | ||
Satisfaction of charge 008692080002 in full | 1 pages | MR04 | ||
Satisfaction of charge 008692080003 in full | 1 pages | MR04 | ||
Satisfaction of charge 008692080004 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Confirmation statement made on Jul 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Confirmation statement made on Jul 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Confirmation statement made on Jul 12, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas Simon Adcock as a director on Sep 21, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Appointment of Mr Matt Norris as a director on Aug 06, 2021 | 2 pages | AP01 | ||
Termination of appointment of Patrick Francois Verspecht as a director on Aug 06, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 12, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||
Confirmation statement made on Jul 12, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of TRILLIUM FLOW TECHNOLOGIES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RIORDAN, Christopher Joseph | Secretary | Britannia House Huddersfield Road HX5 9JR Elland Halifax West Yorkshire | 261547480001 | |||||||
| BRAYLEY, Steven | Director | Britannia House Huddersfield Road HX5 9JR Elland Halifax West Yorkshire | England | British | 263981990001 | |||||
| ELLIS, Graham | Director | Britannia House Huddersfield Road HX5 9JR Elland Halifax West Yorkshire | England | British | 333020530001 | |||||
| MITCHELL, Robert Stephen | Director | Britannia House Huddersfield Road HX5 9JR Elland Halifax West Yorkshire | England | British | 256725110001 | |||||
| NORRIS, Matthew Robert | Director | 20 Eastbourne Terrace Paddington W2 6LG London 11.10 England | England | British | 286012350001 | |||||
| RIORDAN, Christopher Joseph | Director | Britannia House Huddersfield Road HX5 9JR Elland Halifax West Yorkshire | England | British | 127362390001 | |||||
| CLARK, Walter James | Secretary | Britannia House Huddersfield Road HX5 9JR Elland Halifax West Yorkshire | 194345360001 | |||||||
| HOWARTH, Brian | Secretary | 6 Langcliffe Avenue HG2 8JQ Harrogate | British | 114613840001 | ||||||
| JONES, Sally Ann | Secretary | 39 Sough Hall Road Thorpe Hesley S61 2QP Rotherham South Yorkshire | British | 82249260001 | ||||||
| KYLE, Gillian | Secretary | Britannia House Huddersfield Road HX5 9JR Elland Halifax West Yorkshire | 196682150001 | |||||||
| SIMMONS, Paul | Secretary | Halton Chase Westhead L40 6JR Ormskirk 14 Lancashire | British | 67137190001 | ||||||
| SIMMONS, Paul | Secretary | Halton Chase Westhead L40 6JR Ormskirk 14 Lancashire | British | 67137190001 | ||||||
| SPENCER, Brian | Secretary | 18 Southlands Drive Fixby HD2 2LT Huddersfield West Yorkshire | British | 26210130001 | ||||||
| ADCOCK, Nicholas Simon | Director | Huddersfield Road HX5 9JR Elland Britannia House England | England | British | 204292940001 | |||||
| BOYD, Ian Mair | Director | 5 Bruce Road G41 5EL Glasgow Lanarkshire | British | 35578940001 | ||||||
| BRAYLEY, Steven | Director | Britannia House Huddersfield Road HX5 9JR Elland Halifax West Yorkshire | England | British | 263981990001 | |||||
| CAMPBELL, Walter Buchanan | Director | 31 Cammo Grove EH4 8EX Edinburgh Midlothian | British | 6014790001 | ||||||
| CROOKES, Philip John | Director | Britannia House Huddersfield Road HX5 9JR Elland Halifax West Yorkshire | United Kingdom | British | 159736150001 | |||||
| ECKFORD, Neil David | Director | 3 Eaton Bank BB5 2LW Accrington Lancashire | British | 107897490001 | ||||||
| ENNIS, Carl | Director | 18 Hazelwood Road SK9 2QA Wilmslow Cheshire | British | 72946940002 | ||||||
| ESSON, Andrew Lewis | Director | Broadfield Park Holmebridge HD7 1JQ Huddersfield | British | 51608490002 | ||||||
| EVERETT, Peter | Director | 71 Grassmere Road Gledholt HD1 4LJ Huddersfield | British | 61791850001 | ||||||
| GAGG, Jonathan Woodley | Director | Dew House Marton Cum Grafton YO5 9QR York North Yorkshire | British | 52903820003 | ||||||
| GAMBLE, Kevin George Alfred | Director | Areley House Watford Road NN6 7TT Crick Northamptonshire | British | 88627240001 | ||||||
| GARRICK, Ronald, Sir | Director | "Turnberry" 14 Roddinghead Road G46 6TN Giffnock Glasgow | United Kingdom | British | 5470005 | |||||
| GRIFFIN, Roger | Director | Britannia House Huddersfield Road HX5 9JR Elland Halifax West Yorkshire | England | British | 59448110002 | |||||
| GRIFFIN, Roger | Director | 2 Shepley Road Stocksmoor HD4 6XW Huddersfield West Yorkshire | England | British | 59448110002 | |||||
| HEASLEY, John Brian | Director | Britannia House Huddersfield Road HX5 9JR Elland Halifax West Yorkshire | United Kingdom | British | 164521030001 | |||||
| HOOD, Terence Lascelles | Director | 6 Chestnut Close Broughton Astley LE9 6UB Leicester Leicestershire | British | 15471380001 | ||||||
| HOWARTH, Brian | Director | 6 Langcliffe Avenue HG2 8JQ Harrogate | British | 114613840001 | ||||||
| JENKINS, Dean | Director | Britannia House Huddersfield Road HX5 9JR Elland Halifax West Yorkshire | United Kingdom | Australian | 164517370001 | |||||
| JONES, Sally Ann | Director | 39 Sough Hall Road Thorpe Hesley S61 2QP Rotherham South Yorkshire | British | 82249260001 | ||||||
| LATIMER, David | Director | 77 Wilkinson Street Broomhall S10 2GJ Sheffield South Yorkshire | England | British | 111394480001 | |||||
| LIVINGSTONE, James Highet | Director | 11 Marland Fold OL11 4RF Rochdale Lancashire | British | 29310240002 | ||||||
| MAGOWAN, Jennifer Gillian | Director | Britannia House Huddersfield Road HX5 9JR Elland Halifax West Yorkshire | United Kingdom | British | 195112340001 |
Who are the persons with significant control of TRILLIUM FLOW TECHNOLOGIES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trillium Flow Technologies Holdings Limited | May 14, 2019 | Fourth Floor 20 Waterloo Street G2 6BD Glasgow Clydesdale Bank Exchange Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Weir Group Holdings Limited | May 13, 2019 | 1 West Regent Street G2 1RW Glasgow 10th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Weir Group Plc | Apr 06, 2016 | West Regent Street G2 1RW Glasgow 1 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0